Date | Description |
2025-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/25, NO UPDATES |
2025-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ØYSTEIN ØKLAND |
2024-09-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEALLEANS |
2024-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES |
2024-04-07 |
delete address THE MILL HEXHAM BUSINESS PARK, BURN LANE HEXHAM NORTHUMBERLAND NE46 3RU |
2024-04-07 |
insert address NORTHERN DESIGN CENTRE DESIGN ACTIVITY GROUND FLOOR, ABBOTS HILL, BALTIC BUSINESS QUARTER GATESHEAD TYNE AND WEAR ENGLAND NE8 3DF |
2024-04-07 |
update account_ref_month 3 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-12-31 => 2024-09-30 |
2024-04-07 |
update registered_address |
2024-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2024 FROM
THE MILL
HEXHAM BUSINESS PARK, BURN LANE
HEXHAM
NORTHUMBERLAND
NE46 3RU |
2024-03-21 |
update statutory_documents PREVSHO FROM 31/03/2024 TO 31/12/2023 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED ERLING JOHAN BRÆNDEN ERIKSEN |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED MATS INGVAR BECK |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED ØYSTEIN ØKLAND |
2023-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORSTAT UK LIMITED |
2023-07-27 |
update statutory_documents CESSATION OF FIONA DEMPSTER RAGLAN AS A PSC |
2023-07-27 |
update statutory_documents CESSATION OF JOHN RAGLAN AS A PSC |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC BARNES |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA RAGLAN |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RAGLAN |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN RAGLAN |
2023-07-26 |
update statutory_documents 21/07/23 STATEMENT OF CAPITAL GBP 103.6 |
2023-07-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-26 |
update statutory_documents DIRECTOR APPOINTED ELEANOR FINNON |
2023-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEALLEANS / 01/04/2023 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-01-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037528270002 |
2022-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-08-16 |
delete vpsales Monica Kaur |
2022-08-16 |
delete person Adam Scott |
2022-08-16 |
delete person Andrew Yarnold |
2022-08-16 |
delete person Monica Kaur |
2022-08-16 |
insert address 34 Bedford Row
Holborn
London
WC1R 4JH |
2022-08-16 |
insert address The Mill
Hexham Business Park
Burn Lane
Hexham, Northumberland
NE46 3RU
UK |
2022-08-16 |
insert person Praathosh Vijayakumar |
2022-08-16 |
update person_title Calum Pringle: Global Fieldwork Specialist => Internal Services Manager |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WEALLEANS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS WEBB |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR KNOX |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
2018-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STALLARD |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE BROWELL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2017-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR RANKINE KNOX / 08/04/2017 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update num_mort_charges 1 => 2 |
2016-06-07 |
update num_mort_outstanding 1 => 2 |
2016-06-07 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-06-07 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037528270002 |
2016-05-12 |
update statutory_documents 15/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-06-07 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-05-14 |
update statutory_documents 15/04/15 FULL LIST |
2015-04-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID STALLARD |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-15 |
2014-06-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-05-06 |
update statutory_documents 15/04/14 FULL LIST |
2014-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE ALICE BROWELL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-15 => 2013-04-15 |
2013-06-26 |
update returns_next_due_date 2013-05-13 => 2014-05-13 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-01 |
update statutory_documents 15/04/13 FULL LIST |
2013-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JAMES |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 15/04/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 15/04/11 FULL LIST |
2010-11-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-19 |
update statutory_documents DIRECTOR APPOINTED MR IVOR RANKINE KNOX |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CHRISTOPHER WEBB / 19/11/2010 |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY BARNES / 19/11/2010 |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAGLAN / 19/11/2010 |
2010-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN RAGLAN / 19/11/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA DEMPSTER RAGLAN / 04/09/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EDWARD JAMES / 01/09/2010 |
2010-04-30 |
update statutory_documents 15/04/10 FULL LIST |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CHRISTOPHER WEBB / 15/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY BARNES / 15/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EDWARD JAMES / 01/10/2009 |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN EDWARD JAMES |
2009-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA RAGLAN / 06/08/2009 |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JASON BROWNLEE |
2009-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA RAGLAN / 21/07/2008 |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
QUARRY HOUSE
KEENLEY
NR.ALLENDALE
NORTHUMBERLAND NE47 9NU |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-17 |
update statutory_documents DIV
16/08/04 |
2004-09-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-17 |
update statutory_documents DIVIDING SHARES 16/08/04 |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-17 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/03 |
2003-09-17 |
update statutory_documents £ NC 1000000/1000100
01/0 |
2003-09-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-09-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-04-26 |
update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2001-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-04-25 |
update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-04-20 |
update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
1999-05-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/04/99 |
1999-04-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
1999-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-26 |
update statutory_documents SECRETARY RESIGNED |
1999-04-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |